This company is commonly known as Itab Shopfit Limited. The company was founded 29 years ago and was given the registration number 02954718. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ITAB SHOPFIT LIMITED |
---|---|---|
Company Number | : | 02954718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Itab House Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Repton Gardens, Gidea Park, Romford, RM2 5LS | Secretary | 06 April 2009 | Active |
Itab House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7EA | Director | 11 June 2012 | Active |
Itab House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7EA | Director | 07 June 2021 | Active |
40 Townsend Drive, St Albans, AL3 5RJ | Secretary | 15 December 1998 | Active |
113 Old London Road, St Albans, AL1 1QA | Secretary | 29 September 1994 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 02 August 1994 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 02 August 1994 | Active |
21 Watercress Close, Stevenage, SG2 9TN | Director | 31 July 2003 | Active |
21 Watercress Close, Stevenage, SG2 9TN | Director | 29 September 1994 | Active |
Itab House, Swallowdale Lane, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7EA | Director | 02 January 2019 | Active |
Haveryd, Bottnaryd, Sweden, | Director | 06 April 2009 | Active |
40 Townsend Drive, St Albans, AL3 5RJ | Director | 06 April 2009 | Active |
3 Sherwood Avenue, St. Albans, AL4 9QA | Director | 23 July 2002 | Active |
Vesslestigen 12, Se-553 08 Jonkoping, Sweden, | Director | 15 September 2006 | Active |
129 Midland Road, Bedford, MK40 1DN | Director | 23 July 2002 | Active |
113 Old London Road, St Albans, AL1 1QA | Director | 31 July 2003 | Active |
113 Old London Road, St Albans, AL1 1QA | Director | 29 September 1994 | Active |
203 Cutenhoe Road, Luton, LU1 3NQ | Director | 23 July 2002 | Active |
Ulriksdalsgatan 8c, Nassjo, Sweden, | Director | 15 September 2006 | Active |
Itab Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Itab House, Swallowdale Lane, Hemel Hempstead, England, HP2 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Dissolution | Dissolution application strike off company. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Capital | Capital statement capital company with date currency figure. | Download |
2018-01-11 | Capital | Legacy. | Download |
2018-01-11 | Insolvency | Legacy. | Download |
2018-01-11 | Resolution | Resolution. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.